CAMOMILE LIFFEY INVESTMENTS (UK) LTD
Overview
| Company Name | CAMOMILE LIFFEY INVESTMENTS (UK) LTD |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC026493 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is CAMOMILE LIFFEY INVESTMENTS (UK) LTD located?
| Registered Office Address | c/o SCOTT IAIN MERRY Walker House Mart Street Po Box 908 Gt George Town Grand Cayman Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMOMILE LIFFEY INVESTMENTS (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
CAMOMILE LIFFEY INVESTMENTS (UK) LTD is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Enter Into Financing Transactions And Investments |
| Legal Form | Private Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Law (As Amended) Of The Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Registrar Of Companies, Cayman Islands |
| Company Number | WK-141629 |
What are the latest filings for CAMOMILE LIFFEY INVESTMENTS (UK) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR010782 and overseas company FC026493 on Dec 31, 2012 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Ambra Gambini as a director | 2 pages | OSTM01 | ||
Group of companies' accounts made up to Dec 31, 2009 | 25 pages | AA | ||
Transitional return for BR010782 - Changes made to the UK establishment, Address Change 25 Cabot Square, Canary Wharf, London, E14 4QA | pages | OSTN01-CHNG | ||
Transitional return for FC026493 - Changes made to the UK establishment, Change of Address C/O Scott Iain Merry, 25 Cabot Square, Canary Wharf, London, E14 4QA | pages | OSTN01-CHNG | ||
Transitional return for BR010782 - person authorised to represent, Ambra Gambini 20 Bank Street London E14 4AD | pages | OSTN01-PAR | ||
Transitional return for BR010782 - person authorised to accept service, Penelope Katherine Marion Green 20 Bank Street London E14 4AD | pages | OSTN01-PAR | ||
Transitional return for BR010782 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR010782 - person authorised to represent, Penelope Katherine Marion Green 20 Bank Street London E14 4AD | pages | OSTN01-PAR | ||
Transitional return for BR010782 - person authorised to accept service, Ambra Gambini 20 Bank Street London E14 4AD | pages | OSTN01-PAR | ||
Transitional return by a UK establishment of an overseas company | 9 pages | OSTN01 | ||
Appointment of Paul Eugene Bartlett as a secretary | 3 pages | OSAP03 | ||
Termination of appointment of Sandra Walters as secretary | 2 pages | OSTM02 | ||
Appointment of Penelope Katherine Marion Green as a person authorised to represent UK establishment BR010782 on Jan 11, 2010. | 3 pages | OSAP05 | ||
Appointment of Penelope Katherine Marion Green as a person authorised to accept service for UK establishment BR010782 on Jan 13, 2010. | 2 pages | OSAP07 | ||
Full accounts made up to Dec 31, 2008 | 29 pages | AA | ||
Full accounts made up to Nov 30, 2008 | 31 pages | AA | ||
Miscellaneous 692(1)(B) Terminate director, andrew coull | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Terminate appointment director lesley ann nash | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Appointment director andrew coull | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Terminate appointment director lesley ann nash | 2 pages | MISC | ||
Miscellaneous 692(1)(B) Terminate appointment director benjamin gill. | 2 pages | MISC | ||
legacy | 1 pages | 225 | ||
Who are the officers of CAMOMILE LIFFEY INVESTMENTS (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Paul Eugene | Secretary | Bank Street Canary Wharf E14 4AD London 20 | British | 151069380001 | ||||||
| FALK, Penelope Katherine Marion | Director | Cholmeley Crescent N6 5HA London 46 | Great Britain | British | 126281290001 | |||||
| MERRY, Scott Iain | Director | Bank Street Canary Wharf E14 4AD London 20 England United Kingdom | England | British | 148402480001 | |||||
| ABEL, Kenyon Andrew | Secretary | 13 Perry Court 1 Maritime Quay E14 3QE London | British | 107738620001 | ||||||
| WALTERS, Sandra Gail | Secretary | 9 Danvers Way CR3 5FJ Caterham Surrey | British | 64042250001 | ||||||
| AHMAD, David | Director | 36 Wickham Way Park Langley BR3 3AF Beckenham Kent | England | British | 109998390001 | |||||
| COULL, Andrewe | Director | 1 Chepstow Place W2 4TE London Flat 45 | British | 131603700001 | ||||||
| FALK, Penelope Katherine Marion | Director | Cholmeley Crescent N6 5HA London 46 | Great Britain | British | 126281290001 | |||||
| GAMBINI, Ambra | Director | Royal Oak Yard SE1 3TP London 8 Elm Court | United Kingdom | Italian | 130874670001 | |||||
| GAMBINI, Ambra | Director | Royal Oak Yard SE1 3TP London 8 Elm Court | United Kingdom | Italian | 130874670001 | |||||
| GILL, Benjamin | Director | St Marys Platt TN15 8NR Sevenoaks The Thatched House Kent | British | 132715580001 | ||||||
| GILL, Benjamin | Director | The Farmhouse Blackhall Place Blackhall Lane TN15 0HT Sevenoaks Kent | British | 118879550001 | ||||||
| HILDERS, Peter | Director | Oldlands Ashwood Road GU22 7JW Woking Surrey | Dutch | 110383770001 | ||||||
| MERRY, Scott Iain | Director | Pretty Lady House Ranks Green CM3 2BG Fairstead Essex | England | British | 148402480001 | |||||
| MULVIHILL, John Gerard | Director | 16 Abingdon Close St John's GU21 3JD Woking Surrey | Uk | Irish | 109998590001 | |||||
| MURPHY, Keirnan Forsyth | Director | 41a Lancaster Grove NW3 4HB London | Australian | 111979670001 | ||||||
| NASH, Lesley Ann | Director | 10 Gainsborough Gardens Hampstead NW3 1BJ London | United Kingdom | British | 72477140002 | |||||
| ROSENBERG, David Ralph | Director | Rosemount House Chelmsford Road, White Roding CM6 1RF Dunmow Essex | England | British | 66770360001 | |||||
| SLINGO, Matthew Conway | Director | Hill Farmhouse Haversham MK19 7DY Milton Keynes Buckinghamshire | British | 72477960003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0